Search icon

FIRST MANAGEMENT CORP.

Company Details

Name: FIRST MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1985 (40 years ago)
Entity Number: 967193
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 34-03 BROADWAY, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C. DEMETRIOU Chief Executive Officer 34-03 BROADWAY, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-03 BROADWAY, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-09-28 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-01 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-12 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-26 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104063228 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190103060847 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109007401 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150120006605 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130208002235 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110208002895 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090122003224 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070131002709 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050307002872 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030103002107 2003-01-03 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5628707208 2020-04-27 0202 PPP 3403 Broadway, Astoria, NY, 11106-1111
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221769.35
Loan Approval Amount (current) 221769.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1111
Project Congressional District NY-14
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223737.93
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200484 Fair Labor Standards Act 2022-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-26
Termination Date 2023-02-22
Date Issue Joined 2022-02-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name VILLADA
Role Plaintiff
Name FIRST MANAGEMENT CORP.
Role Defendant
1800658 Fair Labor Standards Act 2018-01-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-31
Termination Date 2019-06-14
Date Issue Joined 2018-11-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name BOCANEGRA
Role Plaintiff
Name FIRST MANAGEMENT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State